Search icon

MEGA YACHT CUSTOM CARPENTRY LLC - Florida Company Profile

Company Details

Entity Name: MEGA YACHT CUSTOM CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA YACHT CUSTOM CARPENTRY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L09000087192
FEI/EIN Number 270890579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12621 TREND BLVD, BOKEELIA, FL, 33922, US
Mail Address: 12621 TREND BLVD, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Lionel President 12621 TREND BLVD, BOKEELIA, FL, 33922
Wilson Suzanne Manager 12621 TREND BLVD, BOKEELIA, FL, 33922
WILSON LIONEL Agent 12621 TREND BLVD, BOKEELIA, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034555 EXCLUSIVE CUSTOM HOMES EXPIRED 2011-04-07 2016-12-31 - 11905 PRINCESS GRACE CT, CAPE CORAL, FL, 33991
G11000028053 VIKING CUSTOM HOMES EXPIRED 2011-03-18 2016-12-31 - 11905 PRINCESS GRACE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 12621 TREND BLVD, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2024-03-25 12621 TREND BLVD, BOKEELIA, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 12621 TREND BLVD, BOKEELIA, FL 33922 -
REINSTATEMENT 2020-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 WILSON, LIONEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000625772 TERMINATED 1000000973242 LEE 2023-12-13 2033-12-20 $ 532.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000949639 TERMINATED 1000000393142 LEE 2012-11-21 2032-12-05 $ 920.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State